EASEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Appointment of Mr Charles George Dearden as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mrs Kirsty Anne Kent as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Charles Medwyn Dearden as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Derek Mole as a director on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Charles George Dearden on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Kirsty Anne Kent on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Director's details changed for Mr Derek Mole on 2024-11-15

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Director's details changed for Mrs Elizabeth Ruth Dearden on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mrs Ciara Elizabeth Browne on 2023-08-25

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from 2 Ford Cottage Water Street Stamford Lincolnshire PE9 2NJ to Acanthus House 10a Belton Street Stamford PE9 2EF on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

22/07/2122 July 2021 Change of details for Sheralyn Mole as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr Derek Mole on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 ADOPT ARTICLES 23/01/2020

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS ELIZABETH RUTH DEARDEN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS CIARA ELIZABETH BROWNE

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CESSATION OF DEREK MOLE AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERALYN MOLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MRS ELIZABETH RUTH DEARDEN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES DEARDEN

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MOLE / 12/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 31/12/16 STATEMENT OF CAPITAL GBP 204

View Document

03/07/173 July 2017 ADOPT ARTICLES 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOLE / 12/06/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 25 STAMFORD WALK STAMFORD LINCOLNSHIRE PE9 2JE

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOLE / 21/09/2012

View Document

24/12/1224 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MEDWYN DEARDEN / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MEDWYN DEARDEN / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOLE / 18/04/2012

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 22 STAMFORD WALK STAMFORD LINCOLNSHIRE PE9 2JE

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MEDWYN DEARDEN / 23/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOLE / 22/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 34 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company